EV CHARGE POINTS UK T/A EVCP LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-01-22 with updates |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
29/01/2529 January 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
29/01/2529 January 2025 | |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-28 with no updates |
12/06/2412 June 2024 | Appointment of Mr Roger Michael Peak as a secretary on 2024-06-12 |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | |
10/04/2410 April 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
03/04/233 April 2023 | Appointment of Mr William James Hoy as a director on 2023-03-31 |
03/04/233 April 2023 | Termination of appointment of Matthew John Webb as a director on 2023-03-31 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/10/2231 October 2022 | Previous accounting period extended from 2022-02-28 to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/03/2230 March 2022 | Registered office address changed from Burlands Charlwood Road Ifield Crawley RH11 0JZ England to Luceco Distribution Centre Stafford Park 1 Telford TF3 3BD on 2022-03-30 |
28/03/2228 March 2022 | Notification of Luceco Holdings Limited as a person with significant control on 2022-03-21 |
28/03/2228 March 2022 | Termination of appointment of Ben Coombes as a director on 2022-03-21 |
28/03/2228 March 2022 | Appointment of Mr Matt Webb as a director on 2022-03-21 |
28/03/2228 March 2022 | Appointment of Mr Jonathan Charles Hornby as a director on 2022-03-21 |
28/03/2228 March 2022 | Termination of appointment of John Read as a director on 2022-03-21 |
28/03/2228 March 2022 | Termination of appointment of Paul Andrew Delahay as a director on 2022-03-21 |
28/03/2228 March 2022 | Withdrawal of a person with significant control statement on 2022-03-28 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-02-28 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-08-10 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
05/07/205 July 2020 | REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 27 HITCHINGS WAY REIGATE RH2 8EN ENGLAND |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
25/06/2025 June 2020 | DIRECTOR APPOINTED MR JOHN READ |
04/03/204 March 2020 | CESSATION OF PAUL ANDREW DELAHAY AS A PSC |
11/02/2011 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company